Check the

PROCESS MANAGEMENT INTERNATIONAL LIMITED

Company
PROCESS MANAGEMENT INTERNATIONAL LIMITED (02541912)

PROCESS MANAGEMENT INTERNATIONAL

Phone: +44 (0)1676 522 766
A⁺ rating

ABOUT PROCESS MANAGEMENT INTERNATIONAL LIMITED

Learning how to allow for variation when making decisions and learning, and focusing on getting processes on target with minimum variation.

The University of Warwick has an acknowledged reputation for excellence in research and teaching, for innovation, and for links with business and industry.

For over ten years PMI has enjoyed a close association with the University, regularly lecturing on Lean and Six Sigma as part of their MSc in Management for Business Excellence.

Rooted in Deming’s System of Profound Knowledge, the course teaches the best in process improvement, Lean and Six Sigma tools/methods and their application. It is the course of choice for anyone looking to generate business improvements in areas such as customer satisfaction, service delivery, cost control, process performance and new product introduction.

In addition to this accreditation, successful graduates of PMI’s Lean Six Sigma Green Belt course are also eligible to apply for 10 credits to contribute towards The University of Warwick’s MSc in Management for Business Excellence.

UK based PMI has been at the forefront of business improvement consultancy and training since 1984, serving thousands of people through training and consultancy and shaping countless organisational and business improvement programmes. PMI offers global capabilities and expertise and aims to improve organisations not only by improving their business performance but by helping motivate, empower and equip the people in them to transform the way their work works and to lead by example. PMI’s Lean Six Sigma courses run in association with the Chartered Quality Institute (CQI), the world’s longest-established quality body.

Warwick is one of the UK’s leading universities with an acknowledged reputation for excellence in research and teaching, for innovation, and for links with business and industry. It is one of the top ten most targeted universities by the top graduate employers according to the High Fliers Report 2015.

KEY FINANCES

Year
2016
Assets
£1875.99k ▲ £292.87k (18.50 %)
Cash
£216.3k ▼ £-24.18k (-10.05 %)
Liabilities
£1517.3k ▲ £319.86k (26.71 %)
Net Worth
£358.69k ▼ £-26.99k (-7.00 %)

REGISTRATION INFO

Company name
PROCESS MANAGEMENT INTERNATIONAL LIMITED
Company number
02541912
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Sep 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.pmi.co.uk
Phones
+44 (0)1676 522 766
01676 522 766
Registered Address
VILLIERS COURT,
MERIDEN BUSINESS PARK,
BIRMINGHAM ROAD, MERIDEN,
WEST MIDLANDS,
CV5 9RN

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

04 Jan 2017
Total exemption small company accounts made up to 30 June 2016
26 Sep 2016
Confirmation statement made on 18 September 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

24 June 2013
Status
Satisfied on 12 July 2013
Delivered
28 June 2013
Persons entitled
The Royal Bank of Scotland PLC
Description
Notification of addition to or amendment of charge…

31 January 2013
Status
Outstanding
Delivered
2 February 2013
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

2 June 2000
Status
Satisfied on 9 May 2006
Delivered
6 June 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PROCESS MANAGEMENT INTERNATIONAL LIMITED DIRECTORS

Rebecca Jane Seddon

  Acting
Appointed
28 September 2009
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
7 Berkley Court, London Road, Twickenham, London, TW1 1HA
Country Of Residence
United Kingdom
Name
SEDDON, Rebecca Jane

Richard Andrew Seddon

  Acting
Appointed
28 September 2009
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
Apartment 3 09, 18 Leftbank, Spinning Fields, Manchester, Greater Manchester, M3 3AJ
Country Of Residence
United Kingdom
Name
SEDDON, Richard Andrew

Owen David Bishop

  Resigned
Appointed
01 July 1999
Resigned
30 September 2000
Role
Secretary
Address
Romiley, Eathorpe, Leamington Spa, Warwickshire, CV33 9DE
Name
BISHOP, Owen David

Gillian Ann Edwards

  Resigned
Appointed
01 February 2001
Resigned
28 September 2009
Role
Secretary
Address
128 Longfellow Road, Coventry, West Midlands, CV2 5HH
Name
EDWARDS, Gillian Ann

John James Faulkner

  Resigned
Appointed
07 September 1994
Resigned
01 July 1999
Role
Secretary
Address
59 Dencer Drive, Kenilworth, Warwickshire, CV8 2QR
Name
FAULKNER, John James

Jan Gillett

  Resigned
Appointed
01 October 2000
Resigned
01 February 2001
Role
Secretary
Address
11 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT
Name
GILLETT, Jan

Jan Gillett

  Resigned
Resigned
01 February 1993
Role
Secretary
Address
11 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT
Name
GILLETT, Jan

Colin Campbell Nichols

  Resigned
Appointed
01 February 1993
Resigned
07 September 1994
Role
Secretary
Address
Upper Clopton Cottage, Kings Lane, Stratford Upon Avon, Warwickshire, CV37 0QZ
Name
NICHOLS, Colin Campbell

Owen David Bishop

  Resigned
Appointed
01 June 1999
Resigned
30 September 2000
Occupation
Finance Director
Role
Director
Age
74
Nationality
British
Address
Romiley, Eathorpe, Leamington Spa, Warwickshire, CV33 9DE
Country Of Residence
United Kingdom
Name
BISHOP, Owen David

Jan Gillett

  Resigned
Appointed
01 October 2000
Resigned
28 September 2009
Occupation
Consultancy/Director
Role
Director
Age
78
Nationality
British
Address
11 Clarendon Square, Leamington Spa, Warwickshire, CV32 5QT
Country Of Residence
Uk
Name
GILLETT, Jan

Kelvin Hardiman

  Resigned
Appointed
09 September 1996
Resigned
04 June 1998
Occupation
Consultant
Role
Director
Age
76
Nationality
British
Address
Brooklands Swinesherd, Spetchley, Worcester, WR5 1RU
Name
HARDIMAN, Kelvin

Colin Campbell Nichols

  Resigned
Resigned
02 January 1997
Occupation
Director
Role
Director
Age
88
Nationality
British
Address
Upper Clopton Cottage, Kings Lane, Stratford Upon Avon, Warwickshire, CV37 0QZ
Name
NICHOLS, Colin Campbell

John Robert Nugent

  Resigned
Appointed
01 November 1999
Resigned
17 January 2003
Occupation
Management Consultant
Role
Director
Age
60
Nationality
British
Address
21 Kingsland Grange, Newbury, Berkshire, RG14 6LH
Name
NUGENT, John Robert

Graham Pettitt

  Resigned
Appointed
09 January 1995
Resigned
31 August 1998
Occupation
Consultant
Role
Director
Age
77
Nationality
British
Address
23 Meadow Road, Wythall, Birmingham, B47 6EG
Name
PETTITT, Graham

Robert John Reber

  Resigned
Resigned
23 August 1994
Occupation
Executive Vice President/C F O
Role
Director
Age
84
Nationality
Usa
Address
8750 Brentwood Drive, Eden Prairie Minneapolis Mn 55344, Usa, FOREIGN
Name
REBER, Robert John

Bruce Phillip Richardson

  Resigned
Appointed
01 September 1998
Resigned
30 September 2000
Occupation
Consultant
Role
Director
Age
68
Nationality
British
Address
Holly Cottage, Hanwell, Banbury, Oxfordshire, OX17 1HW
Name
RICHARDSON, Bruce Phillip

Louis Edwin Schultz

  Resigned
Resigned
08 June 1998
Occupation
Consultancy
Role
Director
Age
93
Nationality
American
Address
6901 Gleason Circle, Edina, Minneapolis, Mn 55439, Usa
Name
SCHULTZ, Louis Edwin

Jane Ann Seddon

  Resigned
Appointed
11 October 1996
Resigned
28 September 2009
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
120 Stafford Road, Bloxwich, West Midlands, WS3 3PA
Country Of Residence
United Kingdom
Name
SEDDON, Jane Ann

John Vollum

  Resigned
Appointed
15 September 1993
Resigned
23 August 1994
Occupation
Consultancy
Role
Director
Age
75
Nationality
American
Address
15390 County Rd 43, Carver Mn, 55315 Usa, FOREIGN
Name
VOLLUM, John

Terence Martin Weight

  Resigned
Appointed
01 February 1993
Resigned
30 April 2001
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Pale Lodge, Chelford Road, Macclesfield, SK10 4RS
Name
WEIGHT, Terence Martin

REVIEWS


Check The Company
Excellent according to the company’s financial health.